This company is commonly known as Northampton Golf Club Company Limited(the). The company was founded 101 years ago and was given the registration number 00184909. The firm's registered office is in NORTHAMPTON. You can find them at Northampton Golf Club, Harlestone, Northampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00184909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1922 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 29 August 2019 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 06 January 2022 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 10 May 2012 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 05 January 2023 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 17 April 2012 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 15 December 2016 | Active |
Matts House, Thornby, NN6 8SW | Secretary | 02 October 1992 | Active |
1 Hall Barn Olney Road, Weston Underwood, Olney, MK46 5SZ | Secretary | - | Active |
Russell Square House, 10-12 Russell Square, London, WC1B 5LF | Secretary | 15 December 2006 | Active |
27 Stonewold Close, Northampton, NN2 8QD | Director | 14 June 2004 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 01 May 2019 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 27 September 2017 | Active |
129 Station Road, Cogenhoe, Northampton, NN7 1NG | Director | - | Active |
23 Ibstock Close, Northampton, NN3 5DL | Director | 20 June 2003 | Active |
41, Martins Lane, Hardingstone, Northampton, NN4 0DN | Director | 11 May 2010 | Active |
41 Martins Lane, Hardingstone, Northampton, NN4 0DN | Director | 13 September 1994 | Active |
Holbrook Grange, Long Lawford, Rugby, CV23 9BD | Director | - | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 18 September 2018 | Active |
Thoralby 32 Mountfield Road, Spinney Hill, Northampton, NN3 6BE | Director | 17 August 1993 | Active |
52 York Avenue, Cogenhoe, Northampton, NN7 1NB | Director | 12 June 2006 | Active |
11 Vincent Close, Northampton, NN5 6YA | Director | 22 July 1999 | Active |
26, Harrier Park, East Hunsbury, Northampton, NN4 0QG | Director | 14 June 2010 | Active |
22 Belfry Lane, Collingtree Park, Northampton, NN4 0PB | Director | 14 June 2002 | Active |
23 Barley Lane, Kingsthorpe, Northampton, NN2 8AT | Director | 13 June 2005 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 09 August 2016 | Active |
17 Princess Close, Northampton, NN3 3NR | Director | 04 April 1995 | Active |
310c Newton Road, Rushden, NN10 0SY | Director | 11 June 2007 | Active |
3 Repton Court, Northampton, NN3 3RQ | Director | 22 June 2000 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 09 October 2014 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 30 October 2017 | Active |
44 Leyland Drive, Kingsthorpe, Northampton, NN2 8QA | Director | - | Active |
Northampton Golf Club, Harlestone Road, Northampton, United Kingdom, NN7 4EF | Director | 12 November 2020 | Active |
11, Stowe Walk, Parklands, Northampton, NN3 6EE | Director | 09 September 2013 | Active |
The Laurels, Hartwell Road Roade, Northampton, NN7 2NU | Director | 04 April 1996 | Active |
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF | Director | 13 June 2011 | Active |
Northampton Golf Club (Harlestone Park) Limited | ||
Notified on | : | 09 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
Nature of control | : |
|
Mr Geoffrey Keates | ||
Notified on | : | 18 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
Nature of control | : |
|
Stuart Parker | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
Nature of control | : |
|
David Arthur Dare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
Nature of control | : |
|
Mr Michael John Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
Nature of control | : |
|
Martin John Izzard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Capital | Capital return purchase own shares. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-11-29 | Capital | Capital cancellation shares. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Incorporation | Memorandum articles. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.